Advanced company searchLink opens in new window

SOFTCAT PLC

Company number 02174990

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
29 May 2018 AD02 Register inspection address has been changed from 40 Dukes Place London EC3A 7NH England to Solar House Fieldhouse Lane Marlow SL7 1LW
05 Apr 2018 AP01 Appointment of Mr Graeme Alistair Watt as a director on 1 April 2018
05 Apr 2018 TM01 Termination of appointment of Brian Wallace as a director on 31 March 2018
18 Jan 2018 AA Full accounts made up to 31 July 2017
15 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings, other than annual general meetings approved 08/12/2017
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
14 Mar 2017 AD04 Register(s) moved to registered office address Solar House Fieldhouse Lane Marlow Buckinghamshire SL7 1LW
22 Dec 2016 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 9 December 2016
22 Dec 2016 AP03 Appointment of Winifred Chime as a secretary on 9 December 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make political donations/ company business 08/12/2016
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2016 AA Full accounts made up to 31 July 2016
17 Jun 2016 AR01 Annual return made up to 25 May 2016 no member list
Statement of capital on 2016-06-17
  • GBP 98,892.4
16 Jun 2016 AD03 Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
16 Jun 2016 AD02 Register inspection address has been changed to 40 Dukes Place London EC3A 7NH
16 Jun 2016 CH01 Director's details changed for Martin John Hellawell on 21 May 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 98,892.40
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 12/11/2015
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 SH02 Sub-division of shares on 18 November 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 98,577.46
13 Nov 2015 AP01 Appointment of Ms Vinodka Murria as a director on 3 November 2015
29 Oct 2015 AA Full accounts made up to 31 July 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 98,377.46
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 97,727.85